- Company Overview for NOW DIGITAL (OXFORD) LIMITED (06314242)
- Filing history for NOW DIGITAL (OXFORD) LIMITED (06314242)
- People for NOW DIGITAL (OXFORD) LIMITED (06314242)
- More for NOW DIGITAL (OXFORD) LIMITED (06314242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
05 Jan 2018 | AP03 | Appointment of Mr Jeremy Mavor as a secretary on 1 January 2018 | |
04 Jan 2018 | TM02 | Termination of appointment of William Michael Giles as a secretary on 1 January 2018 | |
28 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
28 Nov 2017 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/17 | |
28 Nov 2017 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/17 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
14 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
14 Feb 2017 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/16 | |
14 Feb 2017 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 30/06/16 | |
03 Jan 2017 | AP01 | Appointment of Paul Graham Stratton as a director on 3 January 2017 | |
24 Oct 2016 | AP01 | Appointment of Mr Bryan Peter Coombes as a director on 14 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Glyn Andrew Calvin Jones as a director on 14 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Paul Eaton as a director on 14 October 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
13 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
13 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
13 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
13 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
12 Aug 2015 | TM01 | Termination of appointment of John Harold Cresswell as a director on 1 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr Stephen Holebrook on 12 June 2015 | |
08 Jan 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
06 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 |